Company NameSGBI Services Ltd
Company StatusDissolved
Company NumberSC323693
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Binnie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleElectrical & Intrument Designe
Country of ResidenceUnited Kingdom
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameArlene Scrimgeour
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Ms Arlene Scrimgeour
50.00%
Ordinary
1 at 1Scott Binnie
50.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£13,873

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Notice of final meeting of creditors (6 pages)
29 April 2014Notice of final meeting of creditors (6 pages)
1 June 2012Court order notice of winding up (1 page)
1 June 2012Notice of winding up order (1 page)
1 June 2012Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 1 June 2012 (2 pages)
1 June 2012Court order notice of winding up (1 page)
1 June 2012Notice of winding up order (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Secretary's details changed for Arlene Scrimgeour on 15 May 2010 (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(4 pages)
19 May 2010Director's details changed for Scott Binnie on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for Arlene Scrimgeour on 15 May 2010 (1 page)
19 May 2010Director's details changed for Scott Binnie on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 August 2008Return made up to 15/05/08; full list of members (3 pages)
7 August 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2007Incorporation (18 pages)
15 May 2007Incorporation (18 pages)